Search icon

Axis Investments, LLC

Headquarter

Company Details

Name: Axis Investments, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2016 (9 years ago)
Organization Date: 05 Oct 2016 (9 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0964672
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: PO BOX 436708, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Axis Investments, LLC, ILLINOIS LLC_07347014 ILLINOIS

Member

Name Role
Sanjit Pandher Member
Tirath Pandher Member
Gurmukh Pandher Member

Manager

Name Role
Sukhminder Pandher Manager

Registered Agent

Name Role
SANJIT PANDHER Registered Agent
W Plumer Wiseman Registered Agent

Organizer

Name Role
W Plumer Wiseman Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
175989 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-11-13 2024-11-13
Document Name KYR10S922 Coverage Letter.pdf
Date 2024-11-14
Document Download
175989 Water Resources Floodplain New Approval Issued 2023-04-24 2023-04-24
Document Name Permit 33064 Cover Letter.pdf
Date 2023-04-24
Document Download
Document Name Permit 33064 Requirements.pdf
Date 2023-04-24
Document Download
Document Name 20254 - Revised Civil Construction Set 2023-3-27.pdf
Date 2023-04-24
Document Download
175989 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2022-12-19 2024-08-06
Document Name KYR10R013 Coverage Letter.pdf
Date 2022-12-20
Document Download

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-30
Annual Report 2022-05-16
Annual Report 2021-05-12
Annual Report 2020-06-12
Registered Agent name/address change 2020-01-17
Annual Report 2019-05-02
Principal Office Address Change 2018-04-12
Annual Report 2018-04-12
Annual Report 2017-03-21

Sources: Kentucky Secretary of State